BIODEXA PHARMACEUTICALS PLC

BIODEXA PHARMACEUTICALS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIODEXA PHARMACEUTICALS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09216368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIODEXA PHARMACEUTICALS PLC?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is BIODEXA PHARMACEUTICALS PLC located?

    Registered Office Address
    1 Caspian Point
    Caspian Way
    CF10 4DQ Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of BIODEXA PHARMACEUTICALS PLC?

    Previous Company Names
    Company NameFromUntil
    MIDATECH PHARMA PLCNov 27, 2014Nov 27, 2014
    MIDATECH PHARMA LIMITEDSep 12, 2014Sep 12, 2014

    What are the latest accounts for BIODEXA PHARMACEUTICALS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIODEXA PHARMACEUTICALS PLC?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for BIODEXA PHARMACEUTICALS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Anthony Stamp as a secretary on Jan 01, 2026

    1 pagesTM02

    Appointment of Mrs Fiona Mary Powell as a secretary on Jan 05, 2026

    2 pagesAP03

    Appointment of Mrs Fiona Mary Powell as a director on Jan 05, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 03, 2025

    • Capital: GBP 13,941,617.739998
    4 pagesSH01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification This document is a second filing of a sh02 registered 22/08/2025

    Sub-division of shares on Jun 11, 2025

    7 pagesSH02
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification this document is a second filing of sh02 registered on 22/08/2025.
    Sep 11, 2025Clarification this document is a second filing of a sh02 registered 16/11/2023.

    Statement of capital following an allotment of shares on Jun 19, 2025

    • Capital: GBP 13,935,391.34
    4 pagesSH01

    Sub-division of shares on Jun 11, 2025

    8 pagesSH02
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification A second filed SH02 was registered on 11/09/2025.

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification A second filed SH08 was registered on 11/09/2025.

    Sub-division of shares on Jun 11, 2025

    7 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Group of companies' accounts made up to Dec 31, 2024

    96 pagesAA

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 13,924,107.34
    4 pagesSH01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 12,836,007.34
    4 pagesSH01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 12,835,530.84
    4 pagesSH01

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 12,835,278.84
    4 pagesSH01

    Memorandum and Articles of Association

    82 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company be sub divided 11/06/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 12,671,562.34
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 12,375,609.09
    4 pagesSH01

    Statement of capital following an allotment of shares on Mar 10, 2025

    • Capital: GBP 12,074,870.34
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 12,038,600.34
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 12,038,498.34
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 13, 2025

    • Capital: GBP 12,013,310.84
    4 pagesSH01

    Who are the officers of BIODEXA PHARMACEUTICALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Fiona Mary
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Secretary
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    343993310001
    DE VRIES, Sijmen, Dr
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    NetherlandsDutch193170650001
    MERCHANT, Ann Louise
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    GermanyAmerican319670190001
    PARKER, Stephen Barry
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    EnglandBritish297354060001
    POWELL, Fiona Mary
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    WalesBritish343991020001
    STAMP, Stephen Anthony
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    EnglandBritish229852860001
    TURTON, Simon
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    EnglandBritish196162590001
    ROBBINS-CHERRY, Nicholas
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Secretary
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    British193541850001
    STAMP, Stephen Anthony
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Secretary
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    262230490001
    BROWN, Jeffrey John
    Innovation Drive, Milton Park
    Milton
    OX14 4RQ Abingdon
    65
    Oxfordshire
    England
    Director
    Innovation Drive, Milton Park
    Milton
    OX14 4RQ Abingdon
    65
    Oxfordshire
    England
    UsaAmerican193170990001
    COOK, Craig Richard, Dr
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    United KingdomSouth African151002530002
    DUCHESNE, Frederic
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    FranceFrench261231470001
    JOHNSTON, John Joseph
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    United KingdomBritish133911230001
    KENDALL, Keith
    99 Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre
    Oxfordshire
    Director
    99 Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre
    Oxfordshire
    UsaAmerican153930460001
    LUZI, Michele
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    EnglandItalian47188570002
    PENG, Huaizheng, Dr
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    United KingdomBritish257689780001
    PHILLIPS, James Neil, Dr
    Innovation Drive, Milton Park
    Milton
    OX14 4RQ Abingdon
    65
    Oxfordshire
    England
    Director
    Innovation Drive, Milton Park
    Milton
    OX14 4RQ Abingdon
    65
    Oxfordshire
    England
    United KingdomBritish134965310003
    PRESS, Steven Ross
    99 Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre
    Oxfordshire
    Director
    99 Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre
    Oxfordshire
    United KingdomBritish101928950001
    PROTOPAPA, Pavlo
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    SwitzerlandSouth African,Cypriot184148670001
    ROBBINS-CHERRY, Nicholas John
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    Director
    19 Newport Road
    CF24 0AA Cardiff
    Oddfellows House
    Wales
    EnglandBritish190910270001
    STAHEL, Rolf
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    Director
    Caspian Way
    CF10 4DQ Cardiff
    1 Caspian Point
    Wales
    United KingdomSwiss41392130001

    Who are the persons with significant control of BIODEXA PHARMACEUTICALS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cms Medical Hong Kong Ltd
    21 F Island Place Tower
    510 Kings Road,
    North Point,
    Unit 2106
    Hong Kong
    China
    Feb 26, 2019
    21 F Island Place Tower
    510 Kings Road,
    North Point,
    Unit 2106
    Hong Kong
    China
    Yes
    Legal FormLtd
    Legal AuthorityHong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    A & B (Hk) Company Ltd
    21 F Island Place Tower
    510 King's Road
    North Point
    Unit 2106
    Hong Kong
    China
    Feb 26, 2019
    21 F Island Place Tower
    510 King's Road
    North Point
    Unit 2106
    Hong Kong
    China
    Yes
    Legal FormLtd
    Legal AuthorityHong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BIODEXA PHARMACEUTICALS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 24, 2017Feb 26, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0